In Administration
Company Information for ALAN GORDON ENGINEERING CO. LIMITED
C/O INTERPATH LTD, 1OTH FLOOR, MANCHESTER, M2 1HW,
|
Company Registration Number
02112664
Private Limited Company
In Administration |
Company Name | |
---|---|
ALAN GORDON ENGINEERING CO. LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 1OTH FLOOR MANCHESTER M2 1HW Other companies in PR7 | |
Company Number | 02112664 | |
---|---|---|
Company ID Number | 02112664 | |
Date formed | 1987-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/12/2023 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB323133015 |
Last Datalog update: | 2024-04-06 21:56:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNNE LAVIN |
||
JOHN WATERWORTH |
||
WENDY WATERWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLADYS TURNER |
Company Secretary | ||
GLADYS TURNER |
Director | ||
GORDON TURNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALAN GORDON HOLDINGS LIMITED | Director | 2010-12-06 | CURRENT | 2010-03-25 | Active | |
ALAN GORDON HOLDINGS LIMITED | Director | 2010-12-06 | CURRENT | 2010-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
Liquidation statement of affairs AM02SOA | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 29/03/24 FROM Pexion Limited George Street Chorley PR7 2BE England | ||
Appointment of an administrator | ||
REGISTRATION OF A CHARGE / CHARGE CODE 021126640005 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 021126640004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021126640004 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM PO Box PO Box 688 Crosses Barn Pexion Limited Chorley PR6 6RA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 20/01/20 | |
CC04 | Statement of company's objects | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021126640003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021126640002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM George Street Works George Street Chorley Lancashire PR7 2BE | |
AA01 | Previous accounting period shortened from 30/04/19 TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021126640001 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BRINDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY WATERWORTH | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lynne Lavin on 2015-04-06 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/14 FROM Sumner House St Thomas's Road Chorley Lancs, PR7 1HP | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY WATERWORTH / 06/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATERWORTH / 06/04/2012 | |
AP01 | DIRECTOR APPOINTED WENDY WATERWORTH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GLADYS TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLADYS TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON TURNER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 06/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE LAVIN / 06/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GORDON TURNER / 06/05/2009 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATERWORTH / 01/05/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
88(2)R | AD 24/11/97--------- £ SI 98@1=98 £ IC 2/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 5 PARK ROAD CHORLEY LANCS PR7 1QP |
Appointment of Administrators | 2024-03-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAN GORDON ENGINEERING CO. LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as ALAN GORDON ENGINEERING CO. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |